MICHELLE SHORE LIMITED

Unit 33 Century Business Centre Century Business Park Unit 33 Century Business Centre Century Business Park, Rotherham, S63 5DA, South Yorkshire, United Kingdom
StatusDISSOLVED
Company No.11347226
CategoryPrivate Limited Company
Incorporated04 May 2018
Age6 years, 11 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years8 months, 17 days

SUMMARY

MICHELLE SHORE LIMITED is an dissolved private limited company with number 11347226. It was incorporated 6 years, 11 days ago, on 04 May 2018 and it was dissolved 8 months, 17 days ago, on 29 August 2023. The company address is Unit 33 Century Business Centre Century Business Park Unit 33 Century Business Centre Century Business Park, Rotherham, S63 5DA, South Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2023

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-19

Psc name: Mrs Michelle Shore

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Shore

Change date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Old address: Unit 1 Ashton Farm 4 High Street Rotherham South Yorkshire S66 7AL United Kingdom

New address: Unit 33 Century Business Centre Century Business Park Manvers Rotherham South Yorkshire S63 5DA

Change date: 2023-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-17

Officer name: Mrs Michelle Shore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: Unit 1 Ashton Farm 4 High Street Rotherham South Yorkshire S66 7AL

Old address: 26 Almholme Lane Arksey Doncaster DN5 0TL United Kingdom

Change date: 2019-10-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-17

Psc name: Mrs Michelle Shore

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Incorporation company

Date: 04 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER BODIES PERSONAL TRAINING LIMITED

2A CARTWRIGHT ROAD,BENFLEET,SS7 4QA

Number:09000675
Status:ACTIVE
Category:Private Limited Company

FA INVESTMENT LIMITED

17 GREEN LANES,LONDON,N16 9BS

Number:11123685
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD TRADING LIMITED

3 STATION STREET,TYNE WEAR,SR1 3BL

Number:01813103
Status:LIQUIDATION
Category:Private Limited Company

NAKED FINE WINE BONDS PLC

MAJESTIC HOUSE, THE BELFRY,WATFORD,WD24 4WH

Number:08615844
Status:ACTIVE
Category:Public Limited Company

STRATFORD-UPON-AVON CHRISTADELPHIAN ECCLESIA(THE)

CHRISTADELPIAN HALL,STRATFORD UPON AVON,CV37 6LU

Number:01645195
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE AGENZY LIMITED

69-85 TABERNACLE STREET,LONDON,EC2A 4RR

Number:11658553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source